SOHO COFFEE SHOPS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9PT

Company number 03855467
Status Active
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address UNIT K ASHVILLE TRADING ESTATE, THE RUNNINGS, CHELTENHAM, GLOS, GL51 9PT
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016; Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of SOHO COFFEE SHOPS LIMITED are www.sohocoffeeshops.co.uk, and www.soho-coffee-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.5 miles; to Gloucester Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soho Coffee Shops Limited is a Private Limited Company. The company registration number is 03855467. Soho Coffee Shops Limited has been working since 08 October 1999. The present status of the company is Active. The registered address of Soho Coffee Shops Limited is Unit K Ashville Trading Estate The Runnings Cheltenham Glos Gl51 9pt. . COPNER, Christopher Charles James is a Secretary of the company. COPNER, Christopher Charles James is a Director of the company. MANUEL, Penelope Jane is a Director of the company. WOODRUFF, Andrew Timothy Lage is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SAVORY, Diane Rebecca Wendy has been resigned. Director DUNKERTON, Julian Marc has been resigned. Director SAVORY, Diane Rebecca Wendy has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


Current Directors

Secretary
COPNER, Christopher Charles James
Appointed Date: 31 August 2006

Director
COPNER, Christopher Charles James
Appointed Date: 31 August 2006
69 years old

Director
MANUEL, Penelope Jane
Appointed Date: 31 August 2006
62 years old

Director
WOODRUFF, Andrew Timothy Lage
Appointed Date: 15 September 2016
44 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 08 October 1999
Appointed Date: 08 October 1999

Secretary
SAVORY, Diane Rebecca Wendy
Resigned: 31 August 2006
Appointed Date: 08 October 1999

Director
DUNKERTON, Julian Marc
Resigned: 31 August 2006
Appointed Date: 08 October 1999
60 years old

Director
SAVORY, Diane Rebecca Wendy
Resigned: 31 August 2006
Appointed Date: 08 October 1999
64 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 08 October 1999
Appointed Date: 08 October 1999

Persons With Significant Control

Soho Coffee Company Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOHO COFFEE SHOPS LIMITED Events

25 Oct 2016
Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016
11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
23 May 2016
Full accounts made up to 31 January 2016
29 Oct 2015
All of the property or undertaking has been released and no longer forms part of charge 3
14 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 204

...
... and 67 more events
16 Dec 1999
New secretary appointed;new director appointed
26 Nov 1999
Registered office changed on 26/11/99 from: c/o rm company services 2ND floor 80 great eastern street, london EC2A 3JL
26 Nov 1999
Director resigned
26 Nov 1999
Secretary resigned
08 Oct 1999
Incorporation

SOHO COFFEE SHOPS LIMITED Charges

15 February 2011
Rent deposit deed
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Mh (No 1) Nominee a Limited and Mh (No 1) Nominee B Limited
Description: The interest-bearing account to hold the initial deposit of…
14 September 2009
Debenture
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
Debenture
Delivered: 29 September 2006
Status: Satisfied on 20 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2006
Debenture
Delivered: 8 September 2006
Status: Satisfied on 14 July 2014
Persons entitled: Diane Savory
Description: Fixed and floating charges over the undertaking and all…